UKBizDB.co.uk

HUMBER AND YORKSHIRE CDA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Humber And Yorkshire Cda Limited. The company was founded 14 years ago and was given the registration number 06948616. The firm's registered office is in BIRMINGHAM. You can find them at 1310 Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HUMBER AND YORKSHIRE CDA LIMITED
Company Number:06948616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 December 2022Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 December 2022Active
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director01 December 2022Active
15, Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director11 April 2019Active
1 Queens Gate, Savile Park, Halifax, HX3 0EQ

Secretary30 June 2009Active
9, Fosseway, Lichfield, WS14 0AD

Secretary30 June 2009Active
1 Queens Gate, Savile Park, Halifax, HX3 0EQ

Director30 June 2009Active
Eshcol House 23 Mansfield Road, South Normanton, Alfreton, DE55 2ER

Director30 June 2009Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director18 May 2017Active
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Director30 June 2009Active
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director22 May 2017Active
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD

Director10 April 2019Active
12 Derwent Close, Grindleford, Hope Valley, S32 2HD

Director30 June 2009Active
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director03 April 2018Active
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director18 May 2017Active

People with Significant Control

Mr John Skelton
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:2, Green Lane, Belper, DE56 1BZ
Nature of control:
  • Significant influence or control
Marhall Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Basset Court, Loake Close, Northampton, England, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-23Accounts

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.